Ponteland
Newcastle Upon Tyne
NE20 9LL
Director Name | Mr Krishan Kohli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 38 Parklands Ponteland Newcastle Upon Tyne NE20 9LL |
Registered Address | 38 Parklands Ponteland Newcastle Upon Tyne NE20 9LL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kartic Kohli 50.00% Ordinary |
---|---|
50 at £1 | Krishan Kohli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£463,545 |
Cash | £181,772 |
Current Liabilities | £546,969 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
2 October 2013 | Delivered on: 8 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 October 2013 | Delivered on: 5 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 5 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H k/a unit 2A northumberlnd park district centre earsdon road shiremoor newcastle upon tyne t/no.TY482352. Notification of addition to or amendment of charge. Outstanding |
27 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
26 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
15 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
8 October 2013 | Registration of charge 084062180003 (15 pages) |
8 October 2013 | Registration of charge 084062180003 (15 pages) |
5 October 2013 | Registration of charge 084062180001 (33 pages) |
5 October 2013 | Registration of charge 084062180001 (33 pages) |
5 October 2013 | Registration of charge 084062180002 (44 pages) |
5 October 2013 | Registration of charge 084062180002 (44 pages) |
18 February 2013 | Incorporation (25 pages) |
18 February 2013 | Incorporation (25 pages) |